Search icon

D. L. PETERSON CORP.

Company Details

Name: D. L. PETERSON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1974 (51 years ago)
Date of dissolution: 13 Feb 2024
Entity Number: 352964
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 31 JEANNE AVE, PORT JEFFERSON, NY, United States, 11776
Principal Address: 26 SHEPPARD LANE, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 JEANNE AVE, PORT JEFFERSON, NY, United States, 11776

Chief Executive Officer

Name Role Address
KEVIN PETERSON Chief Executive Officer 31 JEANNE AVE, PORT JEFFERSON, NY, United States, 11776

History

Start date End date Type Value
2023-06-29 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2008-09-15 2024-02-22 Address 31 JEANNE AVE, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process)
1998-09-22 2024-02-22 Address 31 JEANNE AVE, PORT JEFFERSON, NY, 11776, USA (Type of address: Chief Executive Officer)
1996-08-28 2008-09-15 Address 26 SHEPPARD LANE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
1993-05-10 1998-09-22 Address 26 SHEPPARD LANE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
1974-09-30 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1974-09-30 1996-08-28 Address 26 SHEPPARD LANE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222003787 2024-02-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-13
140929006025 2014-09-29 BIENNIAL STATEMENT 2014-09-01
120925002147 2012-09-25 BIENNIAL STATEMENT 2012-09-01
101013002378 2010-10-13 BIENNIAL STATEMENT 2010-09-01
080915002660 2008-09-15 BIENNIAL STATEMENT 2008-09-01
20070206010 2007-02-06 ASSUMED NAME CORP INITIAL FILING 2007-02-06
060920002539 2006-09-20 BIENNIAL STATEMENT 2006-09-01
041027002464 2004-10-27 BIENNIAL STATEMENT 2004-09-01
020829002022 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000906002418 2000-09-06 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8877867302 2020-05-01 0235 PPP 26 Sheppard Lane, STONY BROOK, NY, 11790
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY BROOK, SUFFOLK, NY, 11790-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16003.77
Forgiveness Paid Date 2021-08-19
3670108609 2021-03-17 0235 PPS 26 Sheppard Ln, Stony Brook, NY, 11790-3335
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Brook, SUFFOLK, NY, 11790-3335
Project Congressional District NY-01
Number of Employees 2
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15946.15
Forgiveness Paid Date 2022-02-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State